MIRAS PROPERTIES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/04/0717 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/05/069 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/058 June 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

08/06/058 June 2005 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: ARRIVA HOUSE DELTA WAY LONGFORD CANNOCK WEST MIDLANDS WS11 0XB

View Document

24/03/0524 March 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: MIRAS HOUSE KEYS PARK HEDNESFORD STAFFORDSHIRE WS12 5DW

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: MIRAS HOUSE KEYS PARK, HILL STREET CANNOCK STAFFORDSHIRE WS12 5DW

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED A.G. PROPERTY DEVELOPMENT LIMITE D CERTIFICATE ISSUED ON 18/10/00

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 300 THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NU

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company